Name: | HPC, LLC OF ALABAMA |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 May 2009 (16 years ago) |
Entity Number: | 3810450 |
ZIP code: | 12207 |
County: | Dutchess |
Place of Formation: | Alabama |
Foreign Legal Name: | HPC, LLC |
Fictitious Name: | HPC, LLC OF ALABAMA |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2017-05-22 | 2019-08-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2017-05-22 | 2019-08-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 -086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2015-05-11 | 2017-05-22 | Address | 63 SOUTH ROYAL STREET, SUITE 800, MOBILE, AL, 36602, USA (Type of address: Service of Process) |
2009-05-14 | 2015-05-11 | Address | 63 SOUTH ROYAL STREET, SUITE 710, MOBILE, AL, 36602, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060890 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190823000041 | 2019-08-23 | CERTIFICATE OF CHANGE | 2019-08-23 |
170522000982 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
170510006041 | 2017-05-10 | BIENNIAL STATEMENT | 2017-05-01 |
150511006193 | 2015-05-11 | BIENNIAL STATEMENT | 2015-05-01 |
130528006136 | 2013-05-28 | BIENNIAL STATEMENT | 2013-05-01 |
110525002652 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
090514000276 | 2009-05-14 | APPLICATION OF AUTHORITY | 2009-05-14 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State